REBYL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameREBYL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04043701
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of REBYL LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is REBYL LIMITED located?

    Registered Office Address
    Windmill Hill Business Park
    Swindon
    SN5 6PB Wiltshire
    Undeliverable Registered Office AddressNo

    What were the previous names of REBYL LIMITED?

    Previous Company Names
    Company NameFromUntil
    INNOGY JAK NO.1 LIMITEDOct 03, 2000Oct 03, 2000
    INNOGY COGEN LIMITEDJul 31, 2000Jul 31, 2000

    What are the latest accounts for REBYL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for REBYL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for REBYL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Jason Anthony Keene as a secretary on Dec 17, 2014

    1 pagesTM02

    Annual return made up to Jun 29, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2014

    Statement of capital on Jul 01, 2014

    • Capital: GBP 1
    SH01

    Accounts made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Jun 29, 2013 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2012

    5 pagesAA

    Appointment of Mr Richard Lee Rose as a director on Feb 18, 2013

    2 pagesAP01

    Appointment of Mr Simon Stacey as a director on Dec 31, 2012

    2 pagesAP01

    Appointment of Mr Simon Stacey as a director on Dec 31, 2012

    2 pagesAP01

    Termination of appointment of Giuseppe Di Vita as a director on Dec 31, 2012

    1 pagesTM01

    Termination of appointment of Paul Joseph Massara as a director on Dec 31, 2012

    1 pagesTM01

    Appointment of Mr Giuseppe Di Vita as a director on Jun 29, 2012

    2 pagesAP01

    Annual return made up to Jun 29, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Roger David Hattam as a director on Jun 29, 2012

    2 pagesAP01

    Termination of appointment of Christopher Ian Johnson as a director on Apr 29, 2012

    1 pagesTM01

    Accounts made up to Dec 31, 2011

    4 pagesAA

    Appointment of Mr Paul Joseph Massara as a director on Oct 31, 2011

    2 pagesAP01

    Termination of appointment of Kevin Miles as a director on Oct 31, 2011

    1 pagesTM01

    Accounts made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Jun 29, 2011 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Jun 29, 2010 with full list of shareholders

    5 pagesAR01

    Resolutions

    Resolutions
    17 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Sect 175 16/12/2009
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of REBYL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HATTAM, Roger David
    Windmill Hill Business Park
    Swindon
    SN5 6PB Wiltshire
    Director
    Windmill Hill Business Park
    Swindon
    SN5 6PB Wiltshire
    United KingdomBritishDirector Of Customer Services141887470001
    ROSE, Richard Lee
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    United KingdomBritishAccountant254428960001
    STACEY, Simon Nicholas
    Windmill Hill Business Park
    Swindon
    SN5 6PB Wiltshire
    Director
    Windmill Hill Business Park
    Swindon
    SN5 6PB Wiltshire
    EnglandBritishFinancial Accountant235361480001
    KEENE, Jason Anthony
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    Secretary
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    British37516950002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AHMED, Afshan
    7 Balliol Road
    Caversham Heights
    RG4 7DT Reading
    Berkshire
    Director
    7 Balliol Road
    Caversham Heights
    RG4 7DT Reading
    Berkshire
    BritishSolicitor58184990001
    BOWDEN, Michael
    Appledene
    3 Leaze Road
    SN8 1JU Marlborough
    Wiltshire
    Director
    Appledene
    3 Leaze Road
    SN8 1JU Marlborough
    Wiltshire
    BritishCompany Secretary73539720001
    DI VITA, Giuseppe
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    EnglandBritishDirector95931280002
    JOHNSON, Christopher Ian
    Oak House
    Bridgwater Road
    WR4 9FP Worcester
    Director
    Oak House
    Bridgwater Road
    WR4 9FP Worcester
    EnglandBritishOperations Director125463740001
    KEENE, Jason Anthony
    43 Lytchett Way
    Nythe
    SN3 3PL Swindon
    Wiltshire
    Director
    43 Lytchett Way
    Nythe
    SN3 3PL Swindon
    Wiltshire
    BritishChartered Secretary37516950001
    MASSARA, Paul Joseph
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    EnglandBritishDirector164191880001
    MILES, Kevin
    Oak House
    Bridgwater Road
    WR4 9FP Worcester
    Director
    Oak House
    Bridgwater Road
    WR4 9FP Worcester
    EnglandBritishDirector118618160001
    SAINSBURY, Penelope Anne
    Pear Tree Cottage
    Wortley
    GL12 7QP Wotton Under Edge
    Gloucestershire
    Director
    Pear Tree Cottage
    Wortley
    GL12 7QP Wotton Under Edge
    Gloucestershire
    BritishChartered Secretary84253540001
    SMITH, Alan
    Stoneford House
    2 Days Court Crudwell
    SN16 9HG Malmesbury
    Wiltshire
    Director
    Stoneford House
    2 Days Court Crudwell
    SN16 9HG Malmesbury
    Wiltshire
    BritishAssist Company Secretary79772400001
    THRELFALL, David Lee
    Blenheim House
    The Stanley
    GL4 8DU Upon St Leonards
    Gloucestershire
    Director
    Blenheim House
    The Stanley
    GL4 8DU Upon St Leonards
    Gloucestershire
    BritishChartered Engineer101669490001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0